Advanced company searchLink opens in new window

JA CAPITAL PARTNERS LIMITED

Company number 12488830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
13 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
13 Jun 2024 PSC03 Notification of Jka Holdings as a person with significant control on 9 May 2023
13 Jun 2024 PSC07 Cessation of Jude Kwabena Addo as a person with significant control on 9 May 2023
13 Jun 2024 PSC07 Cessation of Olamide Emoshiogwe Addo as a person with significant control on 9 May 2023
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Aug 2023 CH01 Director's details changed for Mr Jude Kwabena Addo on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr Jude Kwabena Addo as a person with significant control on 8 August 2023
08 Aug 2023 AD01 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 8 August 2023
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 14/07/23
07 Jun 2023 TM01 Termination of appointment of Olamide Emoshiogwe Addo as a director on 9 May 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022
09 Aug 2022 AD01 Registered office address changed from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 9 August 2022
19 May 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 19 May 2022
24 Mar 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 PSC04 Change of details for Mr Jude Kwabena Addo as a person with significant control on 28 February 2020
02 Mar 2022 PSC01 Notification of Olamide Addo as a person with significant control on 28 February 2020
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
20 Jul 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 70 Rosebery Road Bushey WD23 1DA England to Pintail House Duck Island Lane Ringwood BH24 3AA on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Jude Kwabena Addo as a person with significant control on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Mr Jude Kwabena Addo on 3 February 2021